Advanced company searchLink opens in new window

SALE & LEASEBACK LIMITED

Company number 06275379

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
16 Aug 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
16 Dec 2011 CERTNM Company name changed pihl two LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
16 Dec 2011 CONNOT Change of name notice
14 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
09 Sep 2010 AA Full accounts made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
10 Jun 2010 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
10 Jun 2010 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
15 Jul 2009 AA Full accounts made up to 31 December 2008
16 Jun 2009 363a Return made up to 11/06/09; full list of members
29 Oct 2008 AA Full accounts made up to 31 December 2007
17 Jun 2008 363a Return made up to 11/06/08; full list of members
21 Jun 2007 225 Accounting reference date shortened from 30/06/08 to 31/12/07
21 Jun 2007 287 Registered office changed on 21/06/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
21 Jun 2007 288b Secretary resigned
21 Jun 2007 288b Director resigned
21 Jun 2007 288b Director resigned
21 Jun 2007 288a New director appointed
21 Jun 2007 288a New director appointed